Search icon

PEEPELS MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEEPELS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1995 (30 years ago)
Entity Number: 1931578
ZIP code: 11729
County: Rockland
Place of Formation: New York
Address: 10 CONNOR LANE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KATZEN Chief Executive Officer 10 CONNOR LANE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CONNOR LANE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
133842298
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 10 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 5818, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-16 2024-09-13 Address 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, 5818, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913001663 2024-09-13 BIENNIAL STATEMENT 2024-09-13
190618002039 2019-06-18 BIENNIAL STATEMENT 2019-06-01
090623002475 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070619002341 2007-06-19 BIENNIAL STATEMENT 2007-06-01
030519002177 2003-05-19 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1271290.00
Total Face Value Of Loan:
1271290.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1402467.00
Total Face Value Of Loan:
1402467.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1271290
Current Approval Amount:
1271290
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1279649.17
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1402467
Current Approval Amount:
1402467
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1417490.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 937-3965
Add Date:
2005-11-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PEEPELS MECHANICAL CORP.
Party Role:
Plaintiff
Party Name:
TRAVELERS CASUALTY AND SURETY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State